Case number: 2:24-bk-16241 - SSME Services LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    SSME Services LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    John K. Sherwood

  • Filed

    06/20/2024

  • Last Filing

    08/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, HC



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-16241-JKS

Assigned to: Judge John K. Sherwood
Chapter 11
Voluntary
Asset


Date filed:  06/20/2024
341 meeting:  08/08/2024
Deadline for filing claims:  08/29/2024
Deadline for filing claims (govt.):  12/17/2024

Debtor

SSME Services LLC

575 Corporate Drive
Suite 525
Mahwah, NJ 07430
BERGEN-NJ
Tax ID / EIN: 83-1134127

represented by
Tracy L. Klestadt

Klestadt Winters Jureller Southard
& Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036-7203
(212) 972-3000
Email: tklestadt@klestadt.com

Trustee

Mark Politan

Politan Law, LLC
88 East Main Street #502
Mendham, NJ 07945
(973) 768-6072

 
 
U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
 
 

Latest Dockets

Date Filed#Docket Text
07/15/202415Missing Document(s): Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Tracy L. Klestadt on behalf of SSME Services LLC. (Klestadt, Tracy) (Entered: 07/15/2024)
07/15/202414Tax Information for the Year 2020 filed by Tracy L. Klestadt on behalf of SSME Services LLC. (Klestadt, Tracy) (Entered: 07/15/2024)
07/15/202413Missing Document(s): Atty Disclosure Statement filed by Tracy L. Klestadt on behalf of SSME Services LLC. (Klestadt, Tracy) (Entered: 07/15/2024)
07/14/202412BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/14/2024. (Admin.) (Entered: 07/15/2024)
07/12/202411Motion for Joint Administration for the following cases: 24-16239 (JKS); 24-16240 (JKS); 24-16241 (JKS) Filed by Tracy L. Klestadt on behalf of SSME Services LLC. Hearing scheduled for 8/6/2024 at 10:00 AM (check with court for location). (Klestadt, Tracy) (Entered: 07/12/2024)
07/12/202410Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Tracy L. Klestadt on behalf of SSME Services LLC. Chapter 11 Plan Subchapter V Due by 09/18/2024.Appointment of health care ombudsman due by 07/11/2024 filed by Debtor SSME Services LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 8/27/2024 at 10:00 AM at JKS - Courtroom 3D, Newark.Subchapter V Status Report Due By 8/13/2024: (zlh) (Entered: 07/12/2024)
07/02/20249Notice of Appearance and Request for Service of Notice filed by Christopher S. Tretola on behalf of Emma R Tretola. (Tretola, Christopher) (Entered: 07/02/2024)
06/30/20248BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 175. Notice Date 06/30/2024. (Admin.) (Entered: 07/01/2024)
06/28/20247Meeting of Creditors - Chapter 11.Trustee Mark Politan appointed to case. 341(a) meeting to be held on 8/8/2024 at 10:00 AM at Telephonic. Proofs of Claim due by 8/29/2024. Government Proof of Claim due by 12/17/2024. (rah) (Entered: 06/28/2024)
06/27/20246Notice of Appointment of Mark Politan as Subchapter V Trustee filed by U.S. Trustee. U.S. Trustee. (Attachments: # 1 Verified Statement of Mark J. Politan) (United States Trustee, by Martha Hildebrandt, Assistant United States Trustee) (Entered: 06/27/2024)